CS01 |
Confirmation statement with no updates 2023-05-03
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 16th, February 2023
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-03
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 4th, March 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 5, Osamaston Business Park Osmaston Road Derby DE23 8LD. Change occurred on 2021-06-16. Company's previous address: Osmaston Road Osmaston Road Derby DE23 8LD England.
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-24
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 3rd, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 25th, November 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 20th, March 2019
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-20
filed on: 20th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-04
filed on: 4th, February 2019
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-18
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-03
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Osmaston Road Osmaston Road Derby DE23 8LD. Change occurred on 2018-03-06. Company's previous address: 9 Osmaston Rd Business Park Osmaston Rd Derby Derbyshire DE23 6LD.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2017
|
incorporation |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 9th, March 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-13
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-13
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-01
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-04 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 13th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Osmaston Rd Business Park Osmaston Rd Derby Derbyshire DE23 6LD. Change occurred on 2016-11-01. Company's previous address: Unit 1 Gresham Road Derby DE24 8AW England.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, September 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-03
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-17
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-17
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Gresham Road Derby DE24 8AW. Change occurred on 2016-03-14. Company's previous address: 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed one punch derby CICcertificate issued on 14/03/16
filed on: 14th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2016-03-14
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 1st, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-05-03
filed on: 20th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, March 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR. Change occurred on 2015-02-16. Company's previous address: 28 Walthamstow Drive Derby DE22 4BR England.
filed on: 16th, February 2015
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Walthamstow Drive Derby DE22 4BR. Change occurred on 2015-02-11. Company's previous address: Pace Unit 3 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 28 Walthamstow Drive Derby DE22 4BR. Change occurred on 2015-02-11. Company's previous address: 28 Walthamstow Drive Derby DE22 4BR England.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-05-03
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|